Emerald Bidco Limited

DataGardener
dissolved
Unknown

Emerald Bidco Limited

09084019Private Limited With Share Capital

St Peters House Church Yard, Tring, Buckinghamshire, HP235AE
Incorporated

12/06/2014

Company Age

11 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Emerald Bidco Limited (09084019) is a private limited with share capital incorporated on 12/06/2014 (11 years old) and registered in buckinghamshire, HP235AE. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 12/06/2014
HP235AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

91
Gazette Dissolved Voluntary
Category:Gazette
Date:17-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:02-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-01-2024
Legacy
Category:Other
Date:20-01-2024
Legacy
Category:Accounts
Date:20-01-2024
Legacy
Category:Other
Date:04-01-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-11-2023
Legacy
Category:Capital
Date:03-11-2023
Resolution
Category:Resolution
Date:03-11-2023
Legacy
Category:Insolvency
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-03-2023
Legacy
Category:Accounts
Date:15-03-2023
Legacy
Category:Other
Date:30-12-2022
Legacy
Category:Other
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2022
Resolution
Category:Resolution
Date:24-03-2022
Memorandum Articles
Category:Incorporation
Date:24-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2022
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-11-2021
Legacy
Category:Accounts
Date:01-11-2021
Legacy
Category:Other
Date:01-11-2021
Legacy
Category:Other
Date:01-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2020
Capital Allotment Shares
Category:Capital
Date:17-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Resolution
Category:Resolution
Date:13-01-2017
Resolution
Category:Resolution
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Capital Allotment Shares
Category:Capital
Date:20-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-11-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:05-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-04-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-07-2014
Capital Allotment Shares
Category:Capital
Date:29-07-2014
Resolution
Category:Resolution
Date:29-07-2014
Resolution
Category:Resolution
Date:29-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2014
Incorporation Company
Category:Incorporation
Date:12-06-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date11/01/2024
Latest Accounts31/12/2022

Trading Addresses

St Peters House Church Yard, Tring, Buckinghamshire, HP235AERegistered

Contact

nse.co.uk
St Peters House Church Yard, Tring, Buckinghamshire, HP235AE